Search icon

ALL BOROUGH GROUP SERVICE INC.

Company Details

Name: ALL BOROUGH GROUP SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2008 (17 years ago)
Entity Number: 3722592
ZIP code: 11753
County: Queens
Place of Formation: New York
Activity Description: General Contractor
Address: 99 JERICHO TURNPIKE, SUITE 300J, JERICHO, NY, United States, 11753

Contact Details

Phone +1 516-333-3720

Phone +1 718-353-6982

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YI LIU Chief Executive Officer 99 JERICHO TURNPIKE, SUITE 300J, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 JERICHO TURNPIKE, SUITE 300J, JERICHO, NY, United States, 11753

Licenses

Number Status Type Date End date
1302839-DCA Inactive Business 2008-10-22 2011-06-30

Permits

Number Date End date Type Address
B022025114A80 2025-04-24 2025-07-22 OCCUPANCY OF ROADWAY AS STIPULATED EAST 14 STREET, BROOKLYN, FROM STREET AVENUE P TO STREET KINGS HIGHWAY
B022025114A81 2025-04-24 2025-07-22 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 14 STREET, BROOKLYN, FROM STREET AVENUE P TO STREET KINGS HIGHWAY
B022025114A78 2025-04-24 2025-07-22 OCCUPANCY OF SIDEWALK AS STIPULATED CONEY ISLAND AVENUE, BROOKLYN, FROM STREET AVENUE T TO STREET AVENUE U
B022025114A79 2025-04-24 2025-07-22 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CONEY ISLAND AVENUE, BROOKLYN, FROM STREET AVENUE T TO STREET AVENUE U
Q012025076A94 2025-03-17 2025-04-12 PAVE STREET-W/ ENGINEERING & INSP FEE POPLE AVENUE, QUEENS, FROM STREET COLLEGE POINT BOULEVARD TO STREET SAULL STREET

History

Start date End date Type Value
2024-02-21 2024-02-21 Address 99 JERICHO TURNPIKE, SUITE 300T, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-02-21 Address 99 JERICHO TURNPIKE, SUITE 300J, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2023-09-29 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-21 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240221001496 2024-02-21 BIENNIAL STATEMENT 2024-02-21
180504002009 2018-05-04 BIENNIAL STATEMENT 2016-09-01
080919000313 2008-09-19 CERTIFICATE OF INCORPORATION 2008-09-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
908667 TRUSTFUNDHIC INVOICED 2009-07-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
948026 RENEWAL INVOICED 2009-07-29 100 Home Improvement Contractor License Renewal Fee
908669 TRUSTFUNDHIC INVOICED 2008-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
908668 LICENSE INVOICED 2008-10-22 50 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43260.00
Total Face Value Of Loan:
43260.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-08-16
Type:
Complaint
Address:
2320 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-05-26
Type:
Complaint
Address:
2477 3RD AVE., BRONX, NY, 10451
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43260
Current Approval Amount:
43260
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43650.97
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49375
Current Approval Amount:
49375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49619.63

Date of last update: 12 May 2025

Sources: New York Secretary of State